Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Koja Franchise Management LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk14749
TYPE / CHAPTER
Voluntary / 7

Filed

8-30-22

Updated

9-13-23

Last Checked

9-23-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 31, 2022
Last Entry Filed
Aug 30, 2022

Docket Entries by Month

Aug 30, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Koja Franchise Management LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/13/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/13/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/13/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/13/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/13/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 09/13/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/13/2022. Statement of Financial Affairs (Form 107 or 207) due 09/13/2022. Corporate Resolution Authorizing Filing of Petition due 09/13/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/13/2022. 09/13/2022 Incomplete Filings due by 09/13/2022. (Daly, Erin) Modified on 8/30/2022 (WK). (Entered: 08/30/2022)
Aug 30, 2022 Receipt of Voluntary Petition (Chapter 7)( 2:22-bk-14749) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54607127. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/30/2022)
Aug 30, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Koja Franchise Management LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 9/13/2022. Statement of Related Cases (LBR Form F1015-2) due 9/13/2022. Incomplete Filings due by 9/13/2022. (WK) (Entered: 08/30/2022)
Aug 30, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Koja Franchise Management LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/13/2022. Incomplete Filings due by 9/13/2022. (WK) (Entered: 08/30/2022)
Aug 30, 2022 2 Notice of Dismissal of Case If ReMaster Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manua Required Documents Are Not Filed Within 72 Hours (BNC) . (WK) Modified on 8/30/2022 (WK). (Entered: 08/30/2022)
Aug 30, 2022 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Koja Franchise Management LLC) (WK) (Entered: 08/30/2022)
Aug 30, 2022 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Koja Franchise Management LLC) (WK) (Entered: 08/30/2022)
Aug 30, 2022 5 Notice to Filer of Error and/or Deficient Document Other - See docket entries no 2 thru 4 for corrective actions.(RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Koja Franchise Management LLC) (WK) (Entered: 08/30/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk14749
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Aug 30, 2022
Type
voluntary
Terminated
Nov 21, 2022
Updated
Sep 13, 2023
Last checked
Sep 23, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    An Eng Ooi
    Bryan Be
    Bryan Be
    Bryan Be4918 Cloverly AvenueTemple City, C
    Chiou Ling Cheah
    Koja Holdings Group, Inc.
    Koja Holdings Group, Inc.
    Seong Aun Cheah
    Thecheahco, Inc.

    Parties

    Debtor

    Koja Franchise Management LLC
    4918 Cloverly Avenue
    Temple City, CA 91780
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3059

    Represented By

    Erin E Daly
    Schiff Hardin
    One Market, Spears Tower, 31st Fl
    San Francisco, CA 94105
    415-901-8700
    Fax : 415-901-8701
    Email: erin@regaltaxlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9 Koja Kitchen LLC 7 2:2024bk10127
    Aug 10, 2023 TNT R.E. Development Inc. 7 2:2023bk15143
    Jan 5, 2023 Crown Estates Holding, LLC 11 2:2023bk10058
    Nov 16, 2018 Big Sure, Inc. 7 2:2018bk23499
    Nov 9, 2018 Turn It Over, Inc. 7 2:2018bk23243
    Nov 6, 2018 Go With the Flow, Inc. 7 2:2018bk23091
    Oct 15, 2018 Just Zeros, Inc. 7 2:2018bk22116
    Feb 28, 2018 LOS ANGELES INTERNET EXCHANGE 11 2:2018bk12220
    Jan 31, 2017 FLOOR US LLC 7 2:17-bk-11171
    Jan 10, 2017 Temple CB LLC 7 2:17-bk-10301
    Feb 12, 2016 Prelude Investment LLC 7 2:16-bk-11776
    Oct 27, 2015 Hope Credit Corp 11 2:15-bk-26465
    Dec 26, 2012 DE SANTIAGO'S NURSERY, INC. 7 2:12-bk-51929
    Nov 19, 2012 ADXIO, INC. 7 2:12-bk-48537
    May 24, 2012 Designer Home Center, Inc. 7 2:12-bk-28259